Search icon

YAH RESTORE CORP. - Florida Company Profile

Company Details

Entity Name: YAH RESTORE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YAH RESTORE CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Oct 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000089443
FEI/EIN Number 83-2051735

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1735 Sunset Avenue, LAKE WORTH, FL, 33460, US
Mail Address: 1735 SUNSET AVENUE, LAKe WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEGRO JAIME RMR President 1735 SUNSET AVENUE, LAKE WORTH, FL, 33460
DEGRO JAIME RMR Agent 1735 SUNSET AVENUE, LAKe WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-08-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-01 1735 Sunset Avenue, LAKE WORTH, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-01 1735 SUNSET AVENUE, LAKe WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2022-08-01 1735 Sunset Avenue, LAKE WORTH, FL 33460 -
REGISTERED AGENT NAME CHANGED 2022-08-01 DEGRO, JAIME R, MR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2022-08-01
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-02-12
Domestic Profit 2018-10-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State